Hazel Grove
Stockport
Cheshire
SK7 6NR
Director Name | Rajendra Kanani |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Property Developer |
Correspondence Address | Flat 630 275 Deansgate Manchester M3 4EL |
Secretary Name | Paul Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Torkington Road Hazel Grove Stockport Cheshire SK7 6NR |
Secretary Name | Carolee Jane Sorbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 43 Ellwood Road Stockport Cheshire SK1 4BE |
Secretary Name | Mr Geoffrey Derek Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Farcroft Close Heatley More Lymm Cheshire WA13 9US |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Secretariate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Secretary Name | Nexus Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2006(3 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 11 December 2006) |
Correspondence Address | Carlton House 16-18 Albert Square Manchester Lancashire M2 5PF |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £634,440 |
Current Liabilities | £404,094 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 December 2017 | Administrator's progress report (25 pages) |
---|---|
27 September 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
27 September 2017 | Notice of order removing administrator from office (19 pages) |
16 June 2017 | Administrator's progress report (19 pages) |
1 June 2017 | Notice of extension of period of Administration (3 pages) |
14 December 2016 | Administrator's progress report to 6 November 2016 (14 pages) |
2 August 2016 | Notice of appointment of replacement/additional administrator (1 page) |
2 August 2016 | Notice of vacation of office by administrator (11 pages) |
20 June 2016 | Administrator's progress report to 6 May 2016 (15 pages) |
20 June 2016 | Notice of extension of period of Administration (1 page) |
21 January 2016 | Administrator's progress report to 8 December 2015 (19 pages) |
28 August 2015 | Notice of deemed approval of proposals (2 pages) |
13 August 2015 | Statement of administrator's proposal (42 pages) |
15 July 2015 | Notice of completion of voluntary arrangement (15 pages) |
7 July 2015 | Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 7 July 2015 (2 pages) |
22 June 2015 | Appointment of an administrator (1 page) |
12 April 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
21 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 2014 (18 pages) |
21 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 2014 (18 pages) |
6 October 2014 | Termination of appointment of Geoffrey Derek Slater as a secretary on 22 June 2014 (2 pages) |
29 September 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-09-29
|
21 November 2013 | Resolutions
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders Statement of capital on 2013-02-03
|
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Resolutions
|
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Director's details changed for Paul Quinn on 12 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 April 2009 | Resolutions
|
11 March 2009 | Resolutions
|
26 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
26 February 2009 | Secretary appointed mr geoffrey derek slater (1 page) |
26 February 2009 | Appointment terminated secretary carolee sorbie (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 June 2008 | Return made up to 12/12/07; full list of members (6 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: ground floor 292 hale road halebarns altrincham cheshire WA15 8SP (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 March 2007 | Return made up to 12/12/06; full list of members (7 pages) |
6 March 2007 | Secretary resigned (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: dte mokhtassi 169 kingsway manchester lancs M19 2ND (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Return made up to 12/12/05; full list of members (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: c/o nexus solicitors carlton house 16-18 albert square manchester M2 5PE (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Particulars of mortgage/charge (4 pages) |
4 April 2006 | Particulars of mortgage/charge (4 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 February 2005 | Return made up to 12/12/04; full list of members (7 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: savoy house, savoy circus 78 old oak common lane london W3 7DA (1 page) |
6 April 2004 | Return made up to 12/12/03; full list of members
|
13 February 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Company name changed cramer care LTD\certificate issued on 02/02/04 (2 pages) |
7 July 2003 | New director appointed (1 page) |
22 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
12 December 2002 | Incorporation (9 pages) |